Company NameBentleigh Cross Limited
Company StatusDissolved
Company Number02869703
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel James Sibley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2017(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 06 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6QD
Director NameMr Daniel Alexander Perfect
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2019(25 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 06 August 2019)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6QD
Director NameRoger Albert Coomber
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Schoolhouse
24a Horncastle Road
Boston
Lincolnshire
PE21 9BU
Director NameMr Robin Alistair Waterer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6QD
Secretary NameMr Robin Alistair Waterer
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 York Street
London
W1U 6QD
Director NamePeter Anthony Murley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(1 year after company formation)
Appointment Duration15 years, 3 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage South Warnborough
Basingstoke
Hampshire
RG29 1RQ
Director NameMr Antony Barry Bertram Canning
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Lodge
34 Thorpe Esplanade
Thorpe Bay
Essex
SS1 3BA
Director NameSimon John Stock
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 August 2006)
RoleCompany Director
Correspondence Address6 Beeches Wood
Tadworth
Surrey
KT20 6PR
Director NameSimon Anthony Michael Leatham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 2004)
RoleChartered Accountant
Correspondence Address23 Southside Quarter
38 Burns Road
London
SW11 5GY
Director NameOliver Robert Julian Parr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 2005)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16 Horbury Crescent
Notting Hill
London
W11 3NF
Director NameGavin Noel Aleksich
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 September 2006(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Lonsdale Road
London
SW13 9QN
Director NameClifford James Cook
Date of BirthApril 1950 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 September 2006(12 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSherwood House Forest Road
Kew
TW9 3BY
Director NameCraig Barry Percy
Date of BirthJune 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 December 2010(17 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood House Forest Road
Kew
TW9 3BY
Director NameMr Richard Henry James Davis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 December 2012(19 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 May 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSherwood House Forest Road
Kew
TW9 3BY
Director NameMr David Andrew Whiteley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 May 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSherwood House Forest Road
Kew
TW9 3BY
Director NameMr Nigel James Sibley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(23 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 26 May 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSherwood House Forest Road
Kew
TW9 3BY
Director NameMr Aaron Spencer Whitelock
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6QD

Contact

Websitelifecareresidences.co.uk
Telephone020 72286939
Telephone regionLondon

Location

Registered Address6 York Street
London
W1U 6QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

5.2m at £0.1Lifecare Residences LTD
99.01%
Ordinary
27.8k at £0.1Andrew H. Scott
0.52%
Ordinary
24.4k at £0.1William Wrightson Iii
0.46%
Ordinary

Financials

Year2014
Gross Profit-£5,000
Net Worth-£1,261,000
Cash£4,000
Current Liabilities£30,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

20 April 2004Delivered on: 27 April 2004
Satisfied on: 27 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 February 2004Delivered on: 21 February 2004
Satisfied on: 27 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a and situate at somerleigh court somerleigh road dorchester dorset t/n DT276957. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 November 2003Delivered on: 20 November 2003
Satisfied on: 31 January 2006
Persons entitled: Carillion Holdings Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property situate and known as somerleigh court somerleigh road dorchester t/n DT276957 and all buildings fixtures and erections charge by way of assignment of the benefit of all licences agreements covenents and rights. See the mortgage charge document for full details.
Fully Satisfied
22 May 2000Delivered on: 1 June 2000
Satisfied on: 8 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 May 2000Delivered on: 1 June 2000
Satisfied on: 8 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of somerleigh court dorchester; t/no DT195101 and being part of the former dorset county hospital princes st,dorchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
20 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital of the company be and is increased 26/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 May 2019Application to strike the company off the register (3 pages)
8 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 April 2019Solvency Statement dated 29/03/19 (1 page)
8 April 2019Statement by Directors (1 page)
8 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 April 2019Statement of capital on 8 April 2019
  • GBP 0.02
(5 pages)
31 January 2019Appointment of Mr Daniel Alexander Perfect as a director on 29 January 2019 (2 pages)
25 January 2019Termination of appointment of Aaron Spencer Whitelock as a director on 7 January 2019 (1 page)
20 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
18 September 2018Accounts for a small company made up to 31 March 2018 (16 pages)
1 May 2018Termination of appointment of Robin Alistair Waterer as a director on 30 April 2018 (1 page)
1 May 2018Termination of appointment of Robin Alistair Waterer as a secretary on 30 April 2018 (1 page)
1 May 2018Registered office address changed from Sherwood House Forest Road Kew TW9 3BY to 6 York Street London W1U 6QD on 1 May 2018 (1 page)
9 January 2018Statement of capital on 9 January 2018
  • GBP 105,951.44
(3 pages)
2 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 21/12/2017
(1 page)
2 January 2018Solvency Statement dated 20/12/17 (1 page)
2 January 2018Statement by Directors (1 page)
20 December 2017Termination of appointment of Clifford James Cook as a director on 19 December 2017 (1 page)
15 November 2017Termination of appointment of David Andrew Whiteley as a director on 26 May 2017 (1 page)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Termination of appointment of David Andrew Whiteley as a director on 26 May 2017 (1 page)
5 September 2017Full accounts made up to 31 March 2017 (15 pages)
5 September 2017Full accounts made up to 31 March 2017 (15 pages)
21 June 2017Termination of appointment of Richard Henry James Davis as a director on 26 May 2017 (1 page)
21 June 2017Termination of appointment of Craig Barry Percy as a director on 10 June 2017 (1 page)
21 June 2017Appointment of Mr Aaron Spencer Whitelock as a director on 26 May 2017 (2 pages)
21 June 2017Appointment of Mr Nigel James Sibley as a director on 26 May 2017 (2 pages)
21 June 2017Termination of appointment of Craig Barry Percy as a director on 10 June 2017 (1 page)
21 June 2017Appointment of Mr Aaron Spencer Whitelock as a director on 26 May 2017 (2 pages)
21 June 2017Termination of appointment of Richard Henry James Davis as a director on 26 May 2017 (1 page)
21 June 2017Appointment of Mr Nigel James Sibley as a director on 26 May 2017 (2 pages)
21 June 2017Termination of appointment of Nigel James Sibley as a director on 26 May 2017 (1 page)
21 June 2017Termination of appointment of Nigel James Sibley as a director on 26 May 2017 (1 page)
21 June 2017Appointment of Mr Nigel James Sibley as a director on 26 May 2017 (2 pages)
21 June 2017Appointment of Mr Nigel James Sibley as a director on 26 May 2017 (2 pages)
20 December 2016Full accounts made up to 31 March 2016 (16 pages)
20 December 2016Full accounts made up to 31 March 2016 (16 pages)
29 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
8 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 529,757.2
(6 pages)
8 December 2015Director's details changed for Mr Robin Alistair Waterer on 13 October 2015 (2 pages)
8 December 2015Director's details changed for Mr Robin Alistair Waterer on 13 October 2015 (2 pages)
8 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 529,757.2
(6 pages)
24 December 2014Appointment of Mr David Andrew Whiteley as a director on 12 May 2014 (2 pages)
24 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 529,757.2
(6 pages)
24 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 529,757.2
(6 pages)
24 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 529,757.2
(6 pages)
24 December 2014Appointment of Mr David Andrew Whiteley as a director on 12 May 2014 (2 pages)
1 August 2014Full accounts made up to 31 March 2014 (14 pages)
1 August 2014Full accounts made up to 31 March 2014 (14 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 529,757.2
(5 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 529,757.2
(5 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 529,757.2
(5 pages)
15 August 2013Appointment of Mr Richard Henry James Davis as a director (2 pages)
15 August 2013Appointment of Mr Richard Henry James Davis as a director (2 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 December 2012Full accounts made up to 31 March 2012 (15 pages)
11 December 2012Full accounts made up to 31 March 2012 (15 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
30 November 2012Director's details changed for Clifford James Cook on 8 November 2012 (2 pages)
30 November 2012Director's details changed for Clifford James Cook on 8 November 2012 (2 pages)
30 November 2012Director's details changed for Clifford James Cook on 8 November 2012 (2 pages)
4 January 2012Register inspection address has been changed (1 page)
4 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
4 January 2012Register inspection address has been changed (1 page)
4 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
3 January 2012Director's details changed for Mr Robin Alistair Waterer on 8 November 2011 (2 pages)
3 January 2012Director's details changed for Clifford James Cook on 8 November 2011 (2 pages)
3 January 2012Secretary's details changed for Mr Robin Alistair Waterer on 8 November 2011 (1 page)
3 January 2012Secretary's details changed for Mr Robin Alistair Waterer on 8 November 2011 (1 page)
3 January 2012Director's details changed for Clifford James Cook on 8 November 2011 (2 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
3 January 2012Director's details changed for Mr Robin Alistair Waterer on 8 November 2011 (2 pages)
3 January 2012Secretary's details changed for Mr Robin Alistair Waterer on 8 November 2011 (1 page)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
3 January 2012Director's details changed for Mr Robin Alistair Waterer on 8 November 2011 (2 pages)
3 January 2012Director's details changed for Clifford James Cook on 8 November 2011 (2 pages)
20 January 2011Termination of appointment of Gavin Aleksich as a director (1 page)
20 January 2011Appointment of Craig Barry Percy as a director (2 pages)
20 January 2011Termination of appointment of Gavin Aleksich as a director (1 page)
20 January 2011Appointment of Craig Barry Percy as a director (2 pages)
20 December 2010Full accounts made up to 31 March 2010 (17 pages)
20 December 2010Full accounts made up to 31 March 2010 (17 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
21 April 2010Termination of appointment of Peter Murley as a director (1 page)
21 April 2010Termination of appointment of Peter Murley as a director (1 page)
25 November 2009Director's details changed for Gavin Noel Aleksich on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Clifford James Cook on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Robin Alistair Waterer on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (9 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (9 pages)
25 November 2009Director's details changed for Gavin Noel Aleksich on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Peter Anthony Murley on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (9 pages)
25 November 2009Director's details changed for Mr Robin Alistair Waterer on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Clifford James Cook on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Peter Anthony Murley on 25 November 2009 (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (18 pages)
1 October 2009Full accounts made up to 31 March 2009 (18 pages)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
22 December 2008Return made up to 08/11/08; full list of members (7 pages)
22 December 2008Return made up to 08/11/08; full list of members (7 pages)
3 October 2008Registered office changed on 03/10/2008 from 1 templar street london SE5 9JB (1 page)
3 October 2008Registered office changed on 03/10/2008 from 1 templar street london SE5 9JB (1 page)
3 July 2008Auditor's resignation (1 page)
3 July 2008Auditor's resignation (1 page)
1 February 2008Full accounts made up to 31 March 2007 (22 pages)
1 February 2008Full accounts made up to 31 March 2007 (22 pages)
22 January 2008Return made up to 08/11/07; full list of members (5 pages)
22 January 2008Return made up to 08/11/07; full list of members (5 pages)
25 June 2007Return made up to 08/11/06; full list of members (7 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 08/11/06; full list of members (7 pages)
25 June 2007Director's particulars changed (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 March 2007Ad 26/02/07--------- £ si [email protected]=175769 £ ic 353788/529557 (2 pages)
11 March 2007Ad 26/02/07--------- £ si [email protected]=175769 £ ic 353788/529557 (2 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (12 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (12 pages)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2006Director resigned (1 page)
17 October 2006Resolutions
  • RES13 ‐ Consent given 14/09/06
(1 page)
17 October 2006Resolutions
  • RES13 ‐ Consent given 14/09/06
(1 page)
17 October 2006Resolutions
  • RES13 ‐ Consent given 14/09/06
(1 page)
17 October 2006Resolutions
  • RES13 ‐ Consent given 14/09/06
(1 page)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 October 2006Ad 18/09/06--------- £ si [email protected]=250000 £ ic 103788/353788 (2 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 October 2006Nc inc already adjusted 14/09/06 (1 page)
17 October 2006Ad 18/09/06--------- £ si [email protected]=250000 £ ic 103788/353788 (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Nc inc already adjusted 14/09/06 (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
27 June 2006Ad 04/06/05--------- £ si [email protected]=3000 (1 page)
27 June 2006Ad 04/06/05--------- £ si [email protected]=3000 (1 page)
26 June 2006Return made up to 08/11/05; full list of members (7 pages)
26 June 2006Return made up to 08/11/05; full list of members (7 pages)
17 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2006Accounts for a small company made up to 31 March 2005 (11 pages)
14 March 2006Accounts for a small company made up to 31 March 2005 (11 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
27 April 2005Return made up to 08/11/04; full list of members (10 pages)
27 April 2005Return made up to 08/11/04; full list of members (10 pages)
12 April 2005Ad 04/11/04--------- £ si [email protected]=3554 £ ic 90566/94120 (2 pages)
12 April 2005Ad 04/11/04--------- £ si [email protected]=3554 £ ic 90566/94120 (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
27 January 2005Full accounts made up to 31 March 2004 (17 pages)
27 January 2005Full accounts made up to 31 March 2004 (17 pages)
24 September 2004Full accounts made up to 31 March 2003 (18 pages)
24 September 2004Full accounts made up to 31 March 2003 (18 pages)
19 May 2004Return made up to 08/11/03; full list of members (11 pages)
19 May 2004Return made up to 08/11/03; full list of members (11 pages)
7 May 2004Ad 04/12/02--------- £ si [email protected]=66666 £ ic 90566/157232 (2 pages)
7 May 2004Ad 04/12/02--------- £ si [email protected]=66666 £ ic 90566/157232 (2 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
2 April 2003Director's particulars changed (1 page)
2 April 2003Director's particulars changed (1 page)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
7 March 2003Return made up to 08/11/02; no change of members (9 pages)
7 March 2003Return made up to 08/11/02; no change of members (9 pages)
19 December 2002Full accounts made up to 31 March 2002 (16 pages)
19 December 2002Full accounts made up to 31 March 2002 (16 pages)
26 June 2002Full accounts made up to 31 March 2001 (15 pages)
26 June 2002Full accounts made up to 31 March 2001 (15 pages)
15 March 2002Return made up to 08/11/01; full list of members (11 pages)
15 March 2002Return made up to 08/11/01; full list of members (11 pages)
15 March 2002Ad 04/04/01--------- £ si [email protected]=1388 £ ic 28178/29566 (2 pages)
15 March 2002Ad 04/04/01--------- £ si [email protected]=1388 £ ic 28178/29566 (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
2 January 2002Company name changed ranyard care LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed ranyard care LIMITED\certificate issued on 02/01/02 (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
26 March 2001Ad 18/05/00--------- £ si [email protected] (4 pages)
26 March 2001Ad 18/05/00--------- £ si [email protected] (4 pages)
13 March 2001S-div 18/05/00 (1 page)
13 March 2001Return made up to 08/11/00; full list of members (9 pages)
13 March 2001S-div 18/05/00 (1 page)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
13 March 2001Return made up to 08/11/00; full list of members (9 pages)
13 March 2001Nc inc already adjusted 18/05/00 (1 page)
13 March 2001Nc inc already adjusted 18/05/00 (1 page)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 June 2000Particulars of mortgage/charge (5 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
1 June 2000Particulars of mortgage/charge (5 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
25 November 1999Return made up to 08/11/99; full list of members (8 pages)
25 November 1999Return made up to 08/11/99; full list of members (8 pages)
29 September 1999Company name changed sillbridge LIMITED\certificate issued on 30/09/99 (2 pages)
29 September 1999Company name changed sillbridge LIMITED\certificate issued on 30/09/99 (2 pages)
9 September 1999Company name changed ranyard care LIMITED\certificate issued on 10/09/99 (2 pages)
9 September 1999Company name changed ranyard care LIMITED\certificate issued on 10/09/99 (2 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
8 December 1998Return made up to 08/11/98; no change of members (5 pages)
8 December 1998Director's particulars changed (1 page)
8 December 1998Return made up to 08/11/98; no change of members (5 pages)
8 December 1998Director's particulars changed (1 page)
19 December 1997Full accounts made up to 31 March 1997 (9 pages)
19 December 1997Full accounts made up to 31 March 1997 (9 pages)
19 November 1997Return made up to 08/11/97; no change of members (5 pages)
19 November 1997Return made up to 08/11/97; no change of members (5 pages)
12 February 1997Full accounts made up to 31 March 1996 (9 pages)
12 February 1997Full accounts made up to 31 March 1996 (9 pages)
18 November 1996Return made up to 08/11/96; full list of members (5 pages)
18 November 1996Return made up to 08/11/96; full list of members (5 pages)
10 November 1996Ad 11/11/94--------- £ si 1@1 (2 pages)
10 November 1996Ad 11/11/94--------- £ si 1@1 (2 pages)
21 November 1995Return made up to 08/11/95; no change of members (4 pages)
21 November 1995Return made up to 08/11/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
8 December 1994Return made up to 08/11/94; full list of members (6 pages)
8 December 1994New director appointed (2 pages)
8 December 1994New director appointed (2 pages)
8 December 1994Return made up to 08/11/94; full list of members (6 pages)
30 November 1993Accounting reference date notified as 31/03 (1 page)
30 November 1993Accounting reference date notified as 31/03 (1 page)
8 November 1993Incorporation (20 pages)
8 November 1993Incorporation (20 pages)